Ohio Revised Code
Chapter 4141 | Unemployment Compensation
Section 4141.12 | Unemployment Compensation Modernization and Improvement Council.

Effective: October 1, 2020
Latest Legislation: House Bill 614 - 133rd General Assembly
(A)(1) There is created the unemployment compensation modernization and improvement council. The council shall examine the process by which an individual files a claim for and receives benefits under this chapter, and any changes made to that process after the effective date of this section. The scope of the council's examination shall include, but not be limited to, all of the following:
(a) The technological infrastructure used to file claims and pay benefits and the experience had by individuals and employers participating in the process;
(b) Possible improvements that will maximize responsiveness for individuals and employers;
(c) Methods for sharing data across systems related to unemployment compensation to maximize efficiency;
(d) Methods for synergizing user experience across multiple programs administered or supervised by the director of job and family services.
(2) The council shall not examine the solvency of the unemployment compensation fund created in section 4141.09 of the Revised Code or changes that would either increase or reduce benefits paid from the fund.
(B) The council shall consist of eleven members appointed as follows:
(1) Two members who on account of their vocation, employment, or affiliations can be classed as representative of employers and two members who on account of their vocation, employment, or affiliation can be classed as representatives of employees appointed by the governor;
(2) The chairpersons of the standing committees of the senate and the house of representatives to which legislation pertaining to Chapter 4141. of the Revised Code is customarily referred, as appointed by the president of the senate and the speaker of the house of representatives, respectively;
(3) Two members of the senate appointed by the president of the senate, one of whom is a member of the majority party and one of whom is a member of the minority party;
(4) Two members of the house of representatives appointed by the speaker of the house of representatives, one of whom is a member of the majority party and one of whom is a member of the minority party;
(5) The director of job and family services or a designee of the director who has administrative responsibilities with respect to the unemployment compensation system.
(C) Members of the council appointed by the governor shall serve for a term of two years, each term ending on the same day as the date of their original appointment. Legislative members shall serve during the session of the general assembly in which they are appointed to the council and for as long as they are members of the general assembly. Vacancies shall be filled in the same manner as the original appointment but only for the unexpired part of a term.
(D) Members of the council shall serve without compensation.
(E) The chairpersons of the standing committees of the senate and the house of representatives to which legislation pertaining to Chapter 4141. of the Revised Code is customarily referred shall jointly call the first meeting of the council. The council shall organize itself and select a chairperson or co-chairpersons. Six members constitute a quorum and the council may act only on the affirmative vote of six members.
(F) The council shall have access to only the records of the department of job and family services that are necessary for the administration of this chapter. The council shall not have access to sensitive or personally identifying information. It may request the director, or any of the employees appointed by the director, or any employer or employee subject to this chapter, to appear before it and to testify to relevant matters. At least once a year, the council shall allow members of the public to appear before it to testify to relevant matters.
Not later than the date that is six months after the council's first meeting, the council shall issue an initial report that, at minimum, describes the state of the process by which an individual files a claim for and receives benefits under this chapter at the time the report is issued, as well as any planned improvements to the process.
The director shall post all testimony and other relevant materials discussed, presented to, or produced for the council in accordance with this division on a publicly viewable web site maintained by the director.
(G) The director shall notify the chairperson or co-chairpersons of the council of any unauthorized access to or acquisition of records maintained by the department of job and family services that are necessary for the administration of this chapter. The director shall provide the notice not more than five days after the director discovers or is notified of the unauthorized access or acquisition.
(H) The director shall notify the members of the council of any substantial disruption in the process by which applications for determination of benefit rights and claims for benefits are filed with the director. The council shall adopt and periodically review a definition of a substantial disruption that must be reported in accordance with this division.

Structure Ohio Revised Code

Ohio Revised Code

Title 41 | Labor and Industry

Chapter 4141 | Unemployment Compensation

Section 4141.01 | Unemployment Compensation Definitions.

Section 4141.031 | Appointment of Agricultural Ombudsperson.

Section 4141.04 | Free Employment Services.

Section 4141.042 | Promoting Employment Competencies and Upward Mobility of Women.

Section 4141.046 | Prohibition Against Accepting Compensation for Securing Employment.

Section 4141.06 | Unemployment Compensation Review Commission.

Section 4141.07 | Non-Lawyer Representatives - Commission or Representative Fees Prohibited.

Section 4141.08 | Unemployment Compensation Advisory Council.

Section 4141.09 | Unemployment Compensation Fund - Clearing Account, Unemployment Trust Fund Account, Benefit Account.

Section 4141.10 | Unemployment Compensation Administration Fund.

Section 4141.11 | Unemployment Compensation Special Administrative Fund.

Section 4141.12 | Unemployment Compensation Modernization and Improvement Council.

Section 4141.13 | Director of Job and Family Services - Additional Duties.

Section 4141.131 | Sale of Real Property.

Section 4141.14 | Rules of Director Subject to Approval of Unemployment Compensation Review Commission.

Section 4141.162 | Establishing Income and Eligibility Verification System.

Section 4141.17 | Oaths, Depositions, and Subpoenas.

Section 4141.18 | Employer Shall Keep Employment Record.

Section 4141.20 | Employers to Furnish Information to Director - Quarterly Reports - Forfeiture.

Section 4141.21 | Information Maintained by or Furnished Director Not Open to Public - Publication in Statistical Form.

Section 4141.22 | Divulging Information.

Section 4141.23 | Employer Contributions - Payments in Lieu of Contributions.

Section 4141.231 | Satisfying Employer's Deficiency.

Section 4141.24 | Employer Accounts.

Section 4141.241 | Nonprofit Organizations as Employers.

Section 4141.242 | Public Entities as Employers.

Section 4141.25 | Contribution Rates.

Section 4141.251 | Unemployment Compensation Interest Contingency Fund.

Section 4141.26 | Notifying Employer of Contribution Rate.

Section 4141.27 | Proceeding Against Employer Who Fails to Comply.

Section 4141.28 | Determination of Benefit Rights and Claims for Benefits.

Section 4141.281 | Appeal to Director.

Section 4141.282 | Appeal to Court.

Section 4141.283 | Unemployment Due to Labor Dispute.

Section 4141.284 | Child Support Obligations.

Section 4141.285 | Unemployment Caused by Major Disaster.

Section 4141.286 | Mandatory Checks for Determining Benefit Rights and Eligibility.

Section 4141.29 | Eligibility for Benefits.

Section 4141.291 | Voluntarily Quitting to Accept Recall.

Section 4141.292 | State Disaster Unemployment Benefit Payment.

Section 4141.293 | Participation in Learn to Earn Program.

Section 4141.30 | Paying Benefits.

Section 4141.301 | Extended Benefit Period.

Section 4141.31 | Benefits Reduced by Remuneration.

Section 4141.312 | Benefits Reduced by Amount of Governmental Payments Based on Individual's Previous Work. - Social Security.

Section 4141.32 | No Waiver or Assignment of Benefits.

Section 4141.321 | Federal Income Tax Deducted or Withheld.

Section 4141.33 | Seasonal Employment.

Section 4141.35 | Fraudulent Misrepresentations to Obtain Benefits - Other Reasons.

Section 4141.36 | Deductions From Salaries Not Permitted Except for Private Benefits.

Section 4141.37 | Compliance by Firm or Corporation Mandatory.

Section 4141.38 | Prohibition Against Failure to Make Reports or Pay Contributions.

Section 4141.39 | Injunction.

Section 4141.40 | Prohibition Against Violations Not Otherwise Specified.

Section 4141.41 | Secretary of State Is Agent of Employer for Service of Process - Comity Between States.

Section 4141.42 | Reciprocal Agreements to Determining Liability for Payment of Employer Contributions.

Section 4141.43 | Cooperation With Federal, State, and Other Agencies.

Section 4141.431 | Domestic Service in Private Home.

Section 4141.432 | Unemployment Compensation Administrative Support Other Sources Fund.

Section 4141.45 | Right to Amend or Repeal.

Section 4141.46 | Liberal Construction of Statutes.

Section 4141.47 | Auxiliary Services Personnel Unemployment Compensation Fund - Auxiliary Services Program Administrative Fund.

Section 4141.48 | Acquisition of Trade or Business to Lower Contribution Rate Prohibited.

Section 4141.50 | Sharedwork Ohio Definitions.

Section 4141.51 | Participation in Sharedwork Ohio.

Section 4141.52 | Commencement and Duration of Shared Work Plan.

Section 4141.53 | Eligibility for Shared Work Compensation.

Section 4141.54 | Employees Who Satisfy Availability Requirement.

Section 4141.55 | Reimbursement.

Section 4141.56 | Report.

Section 4141.99 | Penalty.